Mister Clean Limited ST. IVES


Mister Clean started in year 1989 as Private Limited Company with registration number 02443126. The Mister Clean company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in St. Ives at 12 The Broadway. Postal code: PE27 5BN. Since May 9, 2002 Mister Clean Limited is no longer carrying the name Tradeline Management PLC.

At present there are 2 directors in the the company, namely Robert A. and Malcolm W.. In addition one secretary - Keith W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mister Clean Limited Address / Contact

Office Address 12 The Broadway
Town St. Ives
Post code PE27 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02443126
Date of Incorporation Wed, 15th Nov 1989
Industry Development of building projects
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Keith W.

Position: Secretary

Appointed: 20 January 2017

Robert A.

Position: Director

Appointed: 15 November 1991

Malcolm W.

Position: Director

Appointed: 15 November 1991

Roderick B.

Position: Director

Resigned: 01 October 2017

Nigel T.

Position: Director

Appointed: 01 June 2008

Resigned: 01 October 2017

Colin W.

Position: Secretary

Appointed: 01 November 2006

Resigned: 19 January 2017

Roderick B.

Position: Secretary

Appointed: 01 February 1995

Resigned: 01 November 2006

Cherie S.

Position: Secretary

Appointed: 29 July 1994

Resigned: 01 February 1995

Simon B.

Position: Secretary

Appointed: 28 February 1994

Resigned: 29 July 1994

Derek P.

Position: Director

Appointed: 15 November 1991

Resigned: 04 February 1999

David T.

Position: Secretary

Appointed: 15 November 1991

Resigned: 01 March 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Tradeline Group Limited from St. Ives, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Malcolm W. This PSC owns 25-50% shares. Then there is Robert A., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Tradeline Group Limited

12 The Broadway The Broadway, St. Ives, PE27 5BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10809442
Notified on 31 August 2017
Nature of control: 75,01-100% shares

Malcolm W.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Robert A.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Saffery Champness Trustees Limited

71 Queen Victoria Street, London, EC4V 4BE, England

Legal authority English
Legal form Company
Country registered England & Wales
Place registered Register Of Companies
Registration number 03748354
Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% shares

Company previous names

Tradeline Management PLC May 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand52 43578 91160 10086 15335 992
Current Assets1 595 1741 923 8031 785 388165 94582 859
Debtors1 537 7261 840 0171 725 24277 11844 777
Net Assets Liabilities2 080 6161 791 8041 857 31994 37867 973
Other Debtors44 25441 01329 27042 06037 266
Property Plant Equipment1 041 628355 424695 76323 88572 169
Total Inventories5 0134 875462 674 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 453 9211 010 1501 020 546620 422627 452
Amounts Owed By Related Parties1 484 5301 791 0301 691 03020 180 
Amounts Owed To Group Undertakings    3 000
Average Number Employees During Period33332
Bank Borrowings Overdrafts  45 276  
Corporation Tax Recoverable2 5002 5002 5002 5002 500
Creditors494 436435 67345 27673 70276 305
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 116 2491 031 250946 250861 250776 250
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment   -1 073 985 
Increase From Depreciation Charge For Year Property Plant Equipment 12 61610 3965 9057 030
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment   67 954 
Net Current Assets Liabilities1 100 7381 488 1301 243 58292 2436 554
Other Creditors463 623401 283520 20845 47955 353
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 456 387   
Other Disposals Property Plant Equipment 1 148 883   
Other Taxation Social Security Payable20 49227 91913 07120 7376 201
Property Plant Equipment Gross Cost2 495 5491 365 5741 716 309644 307699 621
Provisions For Liabilities Balance Sheet Subtotal61 75051 75036 75021 75010 750
Total Additions Including From Business Combinations Property Plant Equipment 18 908125 8591 98355 314
Total Assets Less Current Liabilities2 142 3661 843 5541 939 345116 12878 723
Total Increase Decrease From Revaluations Property Plant Equipment  224 876  
Trade Creditors Trade Payables10 3216 4714 4247 48611 751
Trade Debtors Trade Receivables6 4425 4742 44212 3785 011
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment   -473 983 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 5th, September 2023
Free Download (10 pages)

Company search

Advertisements